CAMPSOL LIMITED

Company Documents

DateDescription
26/02/1326 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/11/1213 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/10/1230 October 2012 APPLICATION FOR STRIKING-OFF

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/11/119 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MR PETER FRYER

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN CUTTS

View Document

03/11/103 November 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/10/0921 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWIN CUTTS / 15/10/2009

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/12/0816 December 2008 SECRETARY APPOINTED PETER FRYER

View Document

16/12/0816 December 2008 REGISTERED OFFICE CHANGED ON 16/12/08 FROM: GISTERED OFFICE CHANGED ON 16/12/2008 FROM LEYTOP HOUSE ALLERTON MILLS BRADFORD WEST YORKSHIRE BD15 7QX

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED SECRETARY FREDERIC WHYTE

View Document

05/11/085 November 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

31/10/0731 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

29/11/0029 November 2000 REGISTERED OFFICE CHANGED ON 29/11/00 FROM: G OFFICE CHANGED 29/11/00 LEYTOP HOUSE ALLERTON MILLS HOUSE BRADFORD WEST YORKSHIRE BD15 7QX

View Document

19/10/0019 October 2000 REGISTERED OFFICE CHANGED ON 19/10/00 FROM: G OFFICE CHANGED 19/10/00 1A CANADA ROAD RAWDON LEEDS LS21 3EW

View Document

19/10/0019 October 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

23/05/9923 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 07/10/98; CHANGE OF MEMBERS

View Document

17/06/9817 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

30/12/9730 December 1997 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

19/11/9719 November 1997 � IC 16/10 30/10/97 � SR 6@1=6

View Document

05/11/975 November 1997 RETURN MADE UP TO 07/10/97; CHANGE OF MEMBERS

View Document

29/08/9729 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

30/10/9630 October 1996 RETURN MADE UP TO 07/10/96; FULL LIST OF MEMBERS

View Document

14/07/9614 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

09/02/969 February 1996 RETURN MADE UP TO 07/10/95; FULL LIST OF MEMBERS

View Document

11/11/9411 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

10/11/9410 November 1994 REGISTERED OFFICE CHANGED ON 10/11/94 FROM: G OFFICE CHANGED 10/11/94 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

10/11/9410 November 1994 NEW SECRETARY APPOINTED

View Document

10/11/9410 November 1994 DIRECTOR RESIGNED

View Document

10/11/9410 November 1994 SECRETARY RESIGNED

View Document

10/11/9410 November 1994 NEW DIRECTOR APPOINTED

View Document

07/10/947 October 1994 Incorporation

View Document

07/10/947 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company